Warning: file_put_contents(c/80ce4d70a27d05e6c1ca64ff36c2203e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Church Bidco Limited, EC2V 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCH BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Church Bidco Limited. The company was founded 8 years ago and was given the registration number 10211770. The firm's registered office is in LONDON. You can find them at 85 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHURCH BIDCO LIMITED
Company Number:10211770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:85 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Enigma House, 30 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7AA

Director31 January 2024Active
1st Floor Enigma House, 30 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7AA

Director04 August 2016Active
1st Floor Enigma House, 30 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7AA

Director03 April 2023Active
85, Gresham Street, London, England, EC2V 7NQ

Director02 June 2016Active
1st Floor Enigma House, 30 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7AA

Director23 May 2018Active
85, Gresham Street, London, England, EC2V 7NQ

Director04 August 2016Active
85, Gresham Street, London, England, EC2V 7NQ

Director04 August 2016Active
85, Gresham Street, London, England, EC2V 7NQ

Director04 August 2016Active
85, Gresham Street, London, England, EC2V 7NQ

Director02 June 2016Active

People with Significant Control

Church Topco Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:85, Gresham Street, London, United Kingdom, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.